ARCADE CARDIFF C.I.C.

Company Documents

DateDescription
12/03/2512 March 2025 Change of details for Ms Clare Elizabeth Charles as a person with significant control on 2025-03-11

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Appointment of Mr Robert Kennedy as a director on 2023-04-12

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-03-31

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/03/1925 March 2019 SECRETARY APPOINTED MR GEORGE ROBERT MANSON

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY JESSICA MYERS

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELISABETH CHARLES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY HANNAH MORRIS

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MISS CLARE ELIZABETH CHARLES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 40 RADYR ROAD CARDIFF CF14 2FU WALES

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MISS JESSICA BRYONY MYERS

View Document

18/04/1818 April 2018 CESSATION OF ROBERT KENNEDY AS A PSC

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

22/01/1822 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MRS HANNAH MEGAN MORRIS

View Document

17/03/1617 March 2016 16/03/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNEDY / 16/03/2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 40 RADYR ROAD LLANDAFF NORTH CARDIFF CF14 2FU WALES

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 40 RADYR ROAD RADYR ROAD LLANDAFF NORTH CARDIFF CF14 2FU

View Document

19/01/1619 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/03/152 March 2015 02/03/15 NO MEMBER LIST

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM CHAPTER MARKET ROAD CANTON CARDIFF SOUTH WALES CF5 1QE

View Document

05/03/145 March 2014 05/03/14 NO MEMBER LIST

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 05/03/13 NO MEMBER LIST

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company